Prenton
Merseyside
CH43 1UX
Wales
Director Name | Mr Richard Edward Morris |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(20 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Hearing Aid Audiologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 8 Caroline Placeoxton Prenton Wirral Merseyside CH43 1TR Wales |
Director Name | Dr David Alistair Bryant |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2007(22 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Caroline Place Oxton Merseyside CH43 1TR Wales |
Director Name | Mr Thomas Davis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2007(23 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Property Refurbishments |
Country of Residence | United Kingdom |
Correspondence Address | 86 Milner Road Heswall Merseyside CH60 5SA Wales |
Director Name | Mr James Alexander Sills |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 July 2014(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bakewell & Horner 93-95 Wallasey Road Wallasey Wirral Merseyside CH44 2AQ Wales |
Director Name | Mr Howard Andrew Sprackling |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 102 Osmaston Road Birkenhead Merseyside CH42 8LP Wales |
Secretary Name | Mr Gary Sanders |
---|---|
Status | Current |
Appointed | 17 August 2016(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Bakewell & Horner 93-95 Wallasey Road Wallasey Wirral Merseyside CH44 2AQ Wales |
Director Name | Miss Joanne Murphy |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Travel Industry Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bakewell & Horner 93-95 Wallasey Road Wallasey Wirral Merseyside CH44 2AQ Wales |
Director Name | Mr Judith Margaret Sanders |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 20 April 2016) |
Role | Council Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Edge House Egerton Road Claughton Birkenhead Wirral CH43 1UJ Wales |
Director Name | Mrs Alison Rothery |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 15 May 2015) |
Role | Hairstylist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 8 Caroline Place Prenton Merseyside CH43 1TR Wales |
Director Name | Mrs Ann Welsh |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 November 1995) |
Role | Shop Assistant |
Correspondence Address | 8 Caroline Place Oxton Birkenhead Merseyside L43 1TR |
Director Name | Mr Stuart David Dalrymple |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 March 1999) |
Role | Accountant |
Correspondence Address | 8 Caroline Place Birkenhead Merseyside L43 1TR |
Director Name | Dr Sally Catherine Dow |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 1995) |
Role | Medical Practitioner |
Correspondence Address | 5 Roslin Road Oxton Birkenhead Merseyside L43 5TA |
Director Name | Susan Jane Ryan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 1995) |
Role | Lithographic Scanner Operator |
Correspondence Address | 8 Caroline Place Birkenhead Merseyside L43 1TR |
Director Name | Peter Alexander Ryan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1993) |
Role | Lithographic Proofer |
Correspondence Address | 8 Caroline Place Birkenhead Merseyside L43 1TR |
Director Name | David Parrott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 July 2001) |
Role | Bio-Chemist |
Correspondence Address | Flat 7 8 Caroline Place Oxton Birkenhead Merseyside L43 1TR |
Secretary Name | Peter Alexander Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 8 Caroline Place Birkenhead Merseyside L43 1TR |
Secretary Name | David Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1999) |
Role | Scientist |
Correspondence Address | Flat 7 8 Caroline Place Oxton Birkenhead Merseyside L43 1TR |
Director Name | Stephanie Amber Longstaffe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1995(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 May 2002) |
Role | Ops Controller |
Correspondence Address | Flat 4 8 Caroline Place Oxton Birkenhead Merseyside CH43 1TR Wales |
Director Name | Russell Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 January 2001) |
Role | Assistant Leisure Manager |
Correspondence Address | 6 Hyacinth Grove Moreton Wirral CH46 1SW Wales |
Director Name | Susan Illing |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 August 2005) |
Role | Air Stewardess |
Correspondence Address | Flat 2 8 Caroline Place Oxton Birkenhead Merseyside CH43 1TR Wales |
Secretary Name | Russell Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(14 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 03 November 1999) |
Role | Leisure Manager |
Correspondence Address | 6 Hyacinth Grove Moreton Wirral CH46 1SW Wales |
Secretary Name | Susan Illing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | Flat 2 8 Caroline Place Oxton Birkenhead Merseyside CH43 1TR Wales |
Director Name | Michael John Kelly |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 May 2002) |
Role | Production Worker |
Correspondence Address | Apartment 7 8 Caroline Place Oxton, Birkenhead Wirral CH43 0UR Wales |
Secretary Name | Michael John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 May 2002) |
Role | Production Worker |
Correspondence Address | Apartment 7 8 Caroline Place Oxton, Birkenhead Wirral CH43 0UR Wales |
Director Name | Victoria Lloyd |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 2006) |
Role | It Con |
Correspondence Address | Flat 4 8 Caroline Place Oxton Prenton Birkenhead Wirral Merseyside CH43 1TR Wales |
Director Name | Philip Hennessey |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2004) |
Role | Civil Servant |
Correspondence Address | Flat 5 8 Caroline Place Oxton Prenton Birkenhead Wirral Merseyside CH43 1TR Wales |
Secretary Name | Lindsey Fiona West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2004) |
Role | Coach Qm |
Correspondence Address | Flat 5 8 Caroline Place Oxton Prenton Birkenhead Wirral Merseyside CH43 1TR Wales |
Director Name | Edward Francis Atkinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 August 2004) |
Role | Bar Owner |
Correspondence Address | Flat 7 8 Caroline Place Oxton Prenton Cheshire CH43 1TR Wales |
Secretary Name | Victoria Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(20 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2006) |
Role | IT Trainer |
Correspondence Address | Flat 4 8 Caroline Place Oxton Prenton Birkenhead Wirral Merseyside CH43 1TR Wales |
Director Name | Dr Svetlana Jevrejeva |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 26 November 2005(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 April 2017) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 8 Caroline Place Oxton Birkenhead Wirral CH43 1TR Wales |
Director Name | Ghislaine Luciane Roberta Payne |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | French British |
Status | Resigned |
Appointed | 23 December 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 2007) |
Role | Retired |
Correspondence Address | La Grande Fouraudiere Fontaine Guerin Maine Et Loire 49250 France |
Secretary Name | Mrs Alison Rothery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ford Road Upton Wirral Merseyside CH49 0TQ Wales |
Director Name | Mr Matthew George Edwards |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 July 2012) |
Role | Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 8 Caroline Place Prenton Merseyside CH43 1TR Wales |
Secretary Name | Mr Richard Edward Morris |
---|---|
Status | Resigned |
Appointed | 25 June 2012(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 August 2016) |
Role | Company Director |
Correspondence Address | 112 Ford Road Upton Wirral Merseyside CH49 0TQ Wales |
Website | www.sueryder.org |
---|---|
Email address | [email protected] |
Telephone | 0845 0501953 |
Telephone region | Unknown |
Registered Address | C/O Bakewell & Horner 93-95 Wallasey Road Wallasey Wirral Merseyside CH44 2AQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £11,412 |
Cash | £11,826 |
Current Liabilities | £886 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
20 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 April 2018 | Termination of appointment of Svetlana Jevrejeva as a director on 18 April 2017 (1 page) |
18 April 2018 | Appointment of Miss Joanne Murphy as a director on 18 April 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Appointment of Mr Gary Sanders as a secretary on 17 August 2016 (2 pages) |
11 April 2017 | Termination of appointment of Richard Edward Morris as a secretary on 17 August 2016 (1 page) |
11 April 2017 | Termination of appointment of Richard Edward Morris as a secretary on 17 August 2016 (1 page) |
11 April 2017 | Appointment of Mr Gary Sanders as a secretary on 17 August 2016 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2016 | Termination of appointment of Alison Rothery as a director on 15 May 2015 (1 page) |
21 April 2016 | Termination of appointment of Judith Margaret Sanders as a director on 20 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Howard Andrew Sprackling as a director on 15 May 2015 (2 pages) |
21 April 2016 | Termination of appointment of Judith Margaret Sanders as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Alison Rothery as a director on 15 May 2015 (1 page) |
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Appointment of Mr Howard Andrew Sprackling as a director on 15 May 2015 (2 pages) |
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Appointment of Mr James Alexander Sills as a director on 9 July 2014 (2 pages) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Appointment of Mr James Alexander Sills as a director on 9 July 2014 (2 pages) |
5 May 2015 | Appointment of Mr James Alexander Sills as a director on 9 July 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mr Gary Christopher Sanders on 15 May 2013 (2 pages) |
15 April 2014 | Director's details changed for Mr Gary Christopher Sanders on 15 May 2013 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (10 pages) |
6 September 2012 | Termination of appointment of Matthew Edwards as a director (1 page) |
6 September 2012 | Termination of appointment of Matthew Edwards as a director (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Termination of appointment of Alison Rothery as a secretary (1 page) |
6 July 2012 | Termination of appointment of Alison Rothery as a secretary (1 page) |
6 July 2012 | Appointment of Mr Richard Edward Morris as a secretary (1 page) |
6 July 2012 | Secretary's details changed for Mrs Alison Rothery on 25 June 2012 (1 page) |
6 July 2012 | Appointment of Mr Richard Edward Morris as a secretary (1 page) |
6 July 2012 | Secretary's details changed for Mrs Alison Rothery on 25 June 2012 (1 page) |
11 May 2012 | Director's details changed for Dr David Alistair Bryant on 8 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Dr David Alistair Bryant on 8 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (12 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (12 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (12 pages) |
11 May 2012 | Director's details changed for Dr David Alistair Bryant on 8 May 2012 (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (12 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (12 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (12 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Director's details changed for Thomas Davis on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Svetlana Jevrejeva on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard Morris on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Director's details changed for Judith Margaret Sanders on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Director's details changed for Mr Gary Christopher Sanders on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Thomas Davis on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard Morris on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for David Alistair Bryant on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for David Alistair Bryant on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for David Alistair Bryant on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Alison Rothery on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Alison Rothery on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Matthew George Edwards on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Svetlana Jevrejeva on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Thomas Davis on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Alison Rothery on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Gary Christopher Sanders on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard Morris on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Director's details changed for Mr Gary Christopher Sanders on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Judith Margaret Sanders on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Judith Margaret Sanders on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Svetlana Jevrejeva on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Matthew George Edwards on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Matthew George Edwards on 8 April 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (7 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (7 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 June 2008 | Return made up to 08/04/08; full list of members (8 pages) |
4 June 2008 | Return made up to 08/04/08; full list of members (8 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 July 2007 | Return made up to 08/04/07; change of members (9 pages) |
2 July 2007 | Return made up to 08/04/07; change of members (9 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned;director resigned (1 page) |
16 March 2007 | Secretary resigned;director resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 08/04/06; full list of members (12 pages) |
9 May 2006 | Return made up to 08/04/06; full list of members (12 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 08/04/05; full list of members (11 pages) |
12 May 2005 | Return made up to 08/04/05; full list of members (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
1 June 2004 | Return made up to 08/04/04; full list of members (13 pages) |
1 June 2004 | Return made up to 08/04/04; full list of members (13 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 23 hamilton square birkenhead merseyside CH41 6DB (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: 23 hamilton square birkenhead merseyside CH41 6DB (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Secretary resigned;director resigned (1 page) |
12 July 2003 | Secretary resigned;director resigned (1 page) |
12 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | Return made up to 08/04/03; full list of members (11 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Return made up to 08/04/03; full list of members (11 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 June 2002 | Secretary resigned (2 pages) |
11 June 2002 | Return made up to 08/04/02; full list of members
|
11 June 2002 | Director resigned (2 pages) |
11 June 2002 | Return made up to 08/04/02; full list of members
|
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Director resigned (2 pages) |
11 June 2002 | Secretary resigned (2 pages) |
11 June 2002 | Director resigned (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Director resigned (2 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
14 June 2001 | Return made up to 08/04/01; full list of members (10 pages) |
14 June 2001 | Return made up to 08/04/01; full list of members (10 pages) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 January 2001 | Full accounts made up to 31 March 1999 (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 January 2001 | Full accounts made up to 31 March 1999 (7 pages) |
14 December 2000 | Return made up to 08/04/00; full list of members
|
14 December 2000 | Return made up to 08/04/00; full list of members
|
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
10 June 1999 | Return made up to 08/04/99; full list of members
|
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Return made up to 08/04/99; full list of members
|
10 June 1999 | New secretary appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 April 1998 | Return made up to 08/04/98; no change of members (6 pages) |
14 April 1998 | Return made up to 08/04/98; no change of members (6 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 June 1997 | Return made up to 08/04/97; change of members
|
2 June 1997 | Return made up to 08/04/97; change of members
|
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | New director appointed (1 page) |
15 April 1996 | Return made up to 08/04/96; full list of members
|
15 April 1996 | Return made up to 08/04/96; full list of members
|
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
23 April 1995 | Return made up to 08/04/95; full list of members (8 pages) |
23 April 1995 | Return made up to 08/04/95; full list of members (8 pages) |
21 March 1995 | Full accounts made up to 31 March 1994 (8 pages) |
21 March 1995 | Full accounts made up to 31 March 1994 (8 pages) |